Dunmow
Essex
CM6 2AY
Secretary Name | Mr Marcus James Worthington |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2005(2 days after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Godfrey Way Dunmow Essex CM6 2AY |
Director Name | Mrs Helen Michelle Worthington |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2005(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Godfrey Way Great Dunmow Essex CM6 2AY |
Director Name | Mr David Laurence Hughes |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(2 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Cuckmere Road Seaford East Sussex BN25 4DJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.eulum.com |
---|---|
Email address | [email protected] |
Telephone | 07 798158687 |
Telephone region | Mobile |
Registered Address | 10-12 Mulberry Green Old Harlow Essex CM17 0ET |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Mr Marcus James Worthington 50.00% Ordinary |
---|---|
1 at £1 | Mrs Helen Michelle Worthington 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,078 |
Cash | £8,863 |
Current Liabilities | £82,036 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
13 August 2009 | Delivered on: 26 August 2009 Persons entitled: Robert Mcgowan and Donald James Mcgowan Classification: Lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,167 deposited see image for full details. Outstanding |
---|---|
9 June 2009 | Delivered on: 18 June 2009 Satisfied on: 4 February 2016 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
16 June 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
---|---|
22 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 July 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
14 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
14 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
30 June 2017 | Notification of Helen Michelle Worthington as a person with significant control on 6 April 2017 (2 pages) |
30 June 2017 | Notification of Helen Michelle Worthington as a person with significant control on 6 April 2017 (2 pages) |
30 June 2017 | Notification of Marcus James Worthington as a person with significant control on 6 April 2017 (2 pages) |
30 June 2017 | Notification of Marcus James Worthington as a person with significant control on 6 April 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
20 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
4 February 2016 | All of the property or undertaking has been released from charge 2 (1 page) |
4 February 2016 | Satisfaction of charge 1 in full (1 page) |
4 February 2016 | Satisfaction of charge 1 in full (1 page) |
4 February 2016 | All of the property or undertaking has been released from charge 2 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 August 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
30 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 September 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
30 September 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
15 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (15 pages) |
15 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (15 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Registered office address changed from 10-12 Mulberry Green Harlow Essex CM17 0ET on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 10-12 Mulberry Green Harlow Essex CM17 0ET on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 10-12 Mulberry Green Harlow Essex CM17 0ET on 1 July 2010 (1 page) |
1 July 2010 | Director's details changed for Helen Michelle Worthington on 13 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Marcus James Worthington on 13 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Marcus James Worthington on 13 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Helen Michelle Worthington on 13 June 2010 (2 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
30 March 2009 | Return made up to 13/06/08; full list of members (4 pages) |
30 March 2009 | Return made up to 13/06/08; full list of members (4 pages) |
7 February 2009 | Registered office changed on 07/02/2009 from 6 flitch industrial estate chelmsford road great dunmow essex CM6 1XJ (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from 6 flitch industrial estate chelmsford road great dunmow essex CM6 1XJ (1 page) |
4 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 August 2007 | Return made up to 13/06/07; full list of members (2 pages) |
7 August 2007 | Return made up to 13/06/07; full list of members (2 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: 6 flitch industrial estate chelmsford road great dunmow essex CM6 2AY (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: 6 flitch industrial estate chelmsford road great dunmow essex CM6 2AY (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 42 godfrey way great dunmow essex CM6 2AY (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 42 godfrey way great dunmow essex CM6 2AY (1 page) |
4 July 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
4 July 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 July 2006 | Return made up to 13/06/06; full list of members (7 pages) |
14 July 2006 | Return made up to 13/06/06; full list of members (7 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: 42 godfrey way great dunmow essex CM6 2AY (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 42 godfrey way great dunmow essex CM6 2AY (1 page) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New secretary appointed;new director appointed (2 pages) |
13 September 2005 | New secretary appointed;new director appointed (2 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: c/o light engine lighting LIMITED, the old power station ent court lakes road, braintree essex CM7 3QS (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: c/o light engine lighting LIMITED, the old power station ent court lakes road, braintree essex CM7 3QS (1 page) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
13 June 2005 | Incorporation (6 pages) |
13 June 2005 | Incorporation (6 pages) |